BLOOM COCKTAILS LIMITED

14a Hamilton Place, Aberdeen, AB15 4BH, Aberdeenshire
StatusDISSOLVED
Company No.SC455359
CategoryPrivate Limited Company
Incorporated26 Jul 2013
Age10 years, 9 months, 19 days
JurisdictionScotland
Dissolution17 Aug 2021
Years2 years, 8 months, 28 days

SUMMARY

BLOOM COCKTAILS LIMITED is an dissolved private limited company with number SC455359. It was incorporated 10 years, 9 months, 19 days ago, on 26 July 2013 and it was dissolved 2 years, 8 months, 28 days ago, on 17 August 2021. The company address is 14a Hamilton Place, Aberdeen, AB15 4BH, Aberdeenshire.



Company Fillings

Gazette dissolved compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Calum Andrew Mackinnon

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Calum Andrew Mackinnon

Change date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Mr Calum Andrew Mackinnon

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Calum Andrew Mackinnon

Change date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 1,412.73 GBP

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Calum Andrew Mackinnon

Change date: 2018-02-23

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Calum Andrew Mackinnon

Change date: 2018-02-23

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Calum Andrew Mackinnon

Change date: 2018-01-11

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Calum Andrew Mackinnon

Change date: 2018-01-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-31

Psc name: Mr Calum Andrew Mackinnon

Documents

View document PDF

Resolution

Date: 06 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-31

Capital : 1,234 GBP

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Calum Andrew Mackinnon

Change date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Calum Andrew Mackinnon

Change date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Old address: , 14 Hamilton Place, Aberdeen, AB14 4BH, Scotland

Change date: 2017-10-04

New address: 14a Hamilton Place Aberdeen Aberdeenshire AB15 4BH

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-19

Officer name: Mr Calum Andrew Mackinnon

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Calum Andrew Mackinnon

Change date: 2017-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-06

New address: 14a Hamilton Place Aberdeen Aberdeenshire AB15 4BH

Old address: , 19 Rutland Square, Edinburgh, EH1 2BB

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Calum Andrew Mackinnon

Change date: 2017-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2015

Action Date: 20 Jun 2015

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2015-06-20

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2015

Action Date: 13 May 2015

Category: Capital

Type: SH01

Date: 2015-05-13

Capital : 700.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Christian Gunn

Termination date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-13

Officer name: Mr Edward Christian Gunn

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Jun 2015

Action Date: 12 May 2015

Category: Capital

Type: SH02

Date: 2015-05-12

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Calum Andrew Mackinnon

Change date: 2015-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

New address: 14a Hamilton Place Aberdeen Aberdeenshire AB15 4BH

Change date: 2015-02-03

Old address: , 2 King's Gate, Aberdeen, AB15 4EJ

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Calum Andrew Mackinnon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2014

Action Date: 02 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-02

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cocktails by amicus LIMITED\certificate issued on 27/02/14

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James and George Collie

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-26

Old address: , 1 East Craibstone Street, Aberdeen, AB11 6YQ, United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mac & wood LIMITED\certificate issued on 23/08/13

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Calum Andrew Mackinnon

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Innes Miller

Documents

View document PDF

Incorporation company

Date: 26 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHANGE BUILDING SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08029549
Status:ACTIVE
Category:Private Limited Company

CONSORTIUM FOR GLOBAL PEACE LTD

72 CARDIGAN STREET,LUTON,LU1 1RR

Number:10177641
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEMPSTER AND TAYLOR LTD

3 JAMAICA LANE,GREENOCK,PA15 1XX

Number:SC489072
Status:ACTIVE
Category:Private Limited Company

GK CAD SOLUTIONS LTD

6 ALMOND COURT,CANTERBURY,CT4 7TL

Number:11403228
Status:ACTIVE
Category:Private Limited Company

SRP LOGISTICS LTD

12 HUNTSMANS GATE,BURNTWOOD,WS7 9LL

Number:11484185
Status:ACTIVE
Category:Private Limited Company

TARGET FINANCIAL SYSTEMS LIMITED

5-19 TARGET HOUSE,CASTLEBRIDGE CARDIFF,CF11 9AU

Number:02711919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source